(CS01) Confirmation statement with no updates 2023-10-20
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-10-20
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 31st, October 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-20
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-20
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-20
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-20
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-20
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-20
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-10-20 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-28: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-20 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-10-20 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-13: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-10-20 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15 Aghafad Road Galbally Dungannon County Tyrone BT70 2PB Northern Ireland on 2012-01-04
filed on: 4th, January 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O/ Small & Hyland 8 Unioin Street Cookstown Co Tyrone BT80 8NN on 2011-12-21
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, December 2011
| resolution
|
Free Download
(24 pages)
|
(AR01) Annual return made up to 2011-10-20 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gilly mini LIMITEDcertificate issued on 12/12/11
filed on: 12th, December 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Company name change resolution on 2011-11-30
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, November 2011
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2011-11-09
filed on: 9th, November 2011
| address
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 2010-10-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2011-11-02
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-11-02
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-31
filed on: 31st, October 2011
| officers
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2011-07-18
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-10-31
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-10-20 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(30 pages)
|